This company is commonly known as Bridgwater Arts Centre Company Limited. The company was founded 38 years ago and was given the registration number 01937096. The firm's registered office is in SOMERSET. You can find them at 11 Castle Street, Bridgwater, Somerset, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | BRIDGWATER ARTS CENTRE COMPANY LIMITED |
---|---|---|
Company Number | : | 01937096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Castle Street, Bridgwater, Somerset, TA6 3DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Director | 01 February 2019 | Active |
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Director | 05 June 2018 | Active |
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Director | 26 February 2019 | Active |
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Director | 24 July 2023 | Active |
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Director | 01 May 2019 | Active |
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Director | 13 October 2022 | Active |
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Director | 13 October 2022 | Active |
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Director | 13 October 2022 | Active |
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Director | 24 July 2023 | Active |
17 Chandos Street, Bridgwater, TA6 3DL | Secretary | 21 July 2004 | Active |
The Laurels, Brent Knoll, Highbridge, TA9 4DS | Secretary | - | Active |
Copse, South Lane Nether Stowey, Bridgwater, TA5 1LR | Secretary | 13 February 2001 | Active |
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Secretary | 01 February 2019 | Active |
Beeches, Crowcombe, Taunton, TA4 4AE | Secretary | 01 April 1998 | Active |
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Secretary | 08 December 2008 | Active |
Laddenvean, 77 Wembdon Hill, Bridgwater, TA6 7QA | Director | - | Active |
Huntworth Farm, Huntworth, Bridgwater, TA7 0AH | Director | 16 June 1999 | Active |
4 The Grange, Durleigh Close, Bridgwater, TA6 7HU | Director | - | Active |
The Old Mill House, Shurton, Stogursey, Bridgwater, TA5 1QG | Director | 09 January 2001 | Active |
The Old Mill House, Shurton, Stogursey, Bridgwater, TA5 1QG | Director | 13 October 1993 | Active |
21 Kings Drive, Westonzoyland, Bridgwater, TA7 0HJ | Director | 18 February 2004 | Active |
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Director | 31 January 2011 | Active |
4 Lyndhurst Crescent, Bridgwater, TA6 7QG | Director | 07 May 2007 | Active |
4 Lyndhurst Crescent, Bridgwater, TA6 7QG | Director | 10 June 2002 | Active |
11, Castle Street, Bridgwater, United Kingdom, TA6 3DD | Director | 01 December 2011 | Active |
17 Chandos Street, Bridgwater, TA6 3DL | Director | 09 December 2002 | Active |
2 Risedale Close, Wembdon, Bridgwater, TA6 7QD | Director | 22 November 2001 | Active |
6 Batch Road, Puriton, Bridgwater, TA7 8BY | Director | - | Active |
9ishpool Farm, Spaxton, Bridgwater, TA5 1DS | Director | - | Active |
Clayhill House, Church Lane, Bridgwater, England, TA5 2PH | Director | 11 January 2016 | Active |
35 Drakes Close, Bridgwater, TA6 3TD | Director | 09 December 2002 | Active |
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Director | 11 January 2010 | Active |
158 Parkway, Bridgwater, United Kingdom, TA6 4HP | Director | 05 June 2018 | Active |
11 Castle Street, Bridgwater, Somerset, TA6 3DD | Director | 31 January 2011 | Active |
Flat 6 Parrett House, King Street, Bridgwater, TA6 3NE | Director | 13 October 1993 | Active |
Mrs Kelly Davies | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | English |
Address | : | 11 Castle Street, Somerset, TA6 3DD |
Nature of control | : |
|
Mr Ian Harry Brooks Rix | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Gable, Manor Road, Bridgwater, England, TA7 8JR |
Nature of control | : |
|
Dr Caroline Wilkins | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 65 Wembdon Rise, Wembdon, Bridgwater, United Kingdom, TA6 7PU |
Nature of control | : |
|
Mr Anthony Michael Edwards | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Castle Street, Bridgwater, United Kingdom, TA6 3DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.